About

Registered Number: 04845098
Date of Incorporation: 25/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cottage Farm, Mears Ashby Road, Sywell, Northants, NN6 0BJ

 

Founded in 2003, Igloo Books Ltd are based in Northants. The companies director is listed as Beswick, Jeremy Richard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BESWICK, Jeremy Richard 26 July 2003 30 March 2006 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 13 January 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 05 November 2019
AA - Annual Accounts 24 April 2019
RESOLUTIONS - N/A 17 April 2019
SH01 - Return of Allotment of shares 09 April 2019
AP01 - Appointment of director 23 January 2019
CS01 - N/A 26 November 2018
AA01 - Change of accounting reference date 19 September 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 11 December 2017
CS01 - N/A 11 December 2017
SH01 - Return of Allotment of shares 09 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 20 November 2014
AA01 - Change of accounting reference date 20 November 2014
AA - Annual Accounts 18 November 2014
MISC - Miscellaneous document 14 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 20 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 17 November 2005
395 - Particulars of a mortgage or charge 04 August 2005
363a - Annual Return 26 July 2005
395 - Particulars of a mortgage or charge 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 10 November 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
225 - Change of Accounting Reference Date 01 December 2003
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2013 Fully Satisfied

N/A

Debenture 13 January 2011 Fully Satisfied

N/A

Debenture 14 August 2009 Fully Satisfied

N/A

Debenture 07 August 2009 Fully Satisfied

N/A

Debenture 03 August 2005 Fully Satisfied

N/A

All assets debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.